ALL AMERICAN FOOTWEAR CORPORATION LTD

ALL AMERICAN FOOTWEAR CORPORATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALL AMERICAN FOOTWEAR CORPORATION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02244781
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALL AMERICAN FOOTWEAR CORPORATION LTD?

    • (7499) /

    Where is ALL AMERICAN FOOTWEAR CORPORATION LTD located?

    Registered Office Address
    440-450 Cob Drive
    Swan Valley
    NN4 9BB Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of ALL AMERICAN FOOTWEAR CORPORATION LTD?

    Previous Company Names
    Company NameFromUntil
    GAMECHAMP ENTERPRISES LIMITEDApr 15, 1988Apr 15, 1988

    What are the latest accounts for ALL AMERICAN FOOTWEAR CORPORATION LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 26, 2011

    What are the latest filings for ALL AMERICAN FOOTWEAR CORPORATION LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Mark Derrick Beacham as a secretary on Feb 03, 2012

    1 pagesTM02

    Termination of appointment of Julia Reynolds as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Dominic Joseph Lavelle as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Mark Derrick Beacham as a director on Feb 03, 2012

    1 pagesTM01

    Termination of appointment of Marcello Lombardo as a director on Dec 16, 2011

    1 pagesTM01

    Appointment of Dominic Joseph Lavelle as a director on Nov 21, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Feb 26, 2011

    5 pagesAA

    Appointment of Ms Julia Reynolds as a director

    2 pagesAP01

    Annual return made up to Jun 15, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2011

    Statement of capital on Jun 15, 2011

    • Capital: GBP 1,000,000
    SH01

    Termination of appointment of Richard Hitt as a director

    1 pagesTM01

    Appointment of Mr Mark Derrick Beacham as a director

    2 pagesAP01

    Accounts for a dormant company made up to Feb 27, 2010

    5 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    10 pagesMG01

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Mr Mark Derrick Beacham on Oct 01, 2009

    3 pagesCH03

    Director's details changed for Mr Marcello Lombardo on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Mr Richard John Hitt on Oct 01, 2009

    3 pagesCH01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175
    RES13

    Accounts made up to Feb 28, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of ALL AMERICAN FOOTWEAR CORPORATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Mark Derrick
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Secretary
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    British135313320001
    BENNETT, Terry
    Randolph Avenue
    W9 1BG London
    72d
    Secretary
    Randolph Avenue
    W9 1BG London
    72d
    British135196530001
    DAWSON, Mary Louise
    57 Elms Road
    SW4 9EP London
    Secretary
    57 Elms Road
    SW4 9EP London
    British68983920002
    HOLDSWORTH, Cheryl Irene
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    Secretary
    26 Chelveston
    AL7 2PW Welwyn Garden City
    Hertfordshire
    British48354260001
    MURRAY, Philip John
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    Secretary
    44 Hauxley Drive
    Waldridge Park
    DH2 3TE Chester Le Street
    County Durham
    British79329620001
    O'KEEFFE, Mark John
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    Secretary
    5 Fowey Close
    NN8 5WW Wellingborough
    Northamptonshire
    British57880430001
    PILLAY, Paul Vijayasingam
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Secretary
    69 Lilleshall Avenue
    Monkston
    MK10 9HU Milton Keynes
    Other79416150001
    PLANT, William Allan
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    Secretary
    10 The Parks
    Riverside
    DH3 3QX Chester Le Street
    County Durham
    British87465680001
    WILKINSON, John Richard
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Secretary
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    British2545190001
    AYNSLEY, Martin Arthur
    83 Ravenscroft
    CW4 7HJ Holmes Chapel
    Cheshire
    Director
    83 Ravenscroft
    CW4 7HJ Holmes Chapel
    Cheshire
    British50712720001
    BEACHAM, Mark Derrick
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    United KingdomBritish160095260001
    BENTLEY, Simon Anthony
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    Director
    Glen Wood House
    5 Cedars Close
    NW4 1TR London
    United KingdomBritish3007630001
    CROSLAND, Roy Nicholson
    35 Addison Avenue
    W11 4QS London
    Director
    35 Addison Avenue
    W11 4QS London
    British30882970002
    FLEMING, Keith
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren, East Horsley
    KT24 5RH Leatherhead
    Surrey
    EnglandBritish112723440002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritish30306840002
    HARDY, Russell Stephen Mons
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    Director
    The Reddings
    Langley Road, Claverdon
    CV35 8P Warwick
    Warwickshire
    EnglandBritish45844210003
    HARTLEY, Peter Christopher
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    Director
    17 Jacobean Lane
    Knowle
    B93 9LP Solihull
    United KingdomBritish96458190001
    HESLOP, Russell David
    82 Portland Crescent
    Belvidere
    SY2 5NW Shrewsbury
    Shropshire
    Director
    82 Portland Crescent
    Belvidere
    SY2 5NW Shrewsbury
    Shropshire
    British15527530001
    HIBBARD, Alison Maria
    77 Windmill Drive
    Croxley Green
    WD3 3FB Rickmansworth
    Hertfordshire
    Director
    77 Windmill Drive
    Croxley Green
    WD3 3FB Rickmansworth
    Hertfordshire
    British38380910001
    HITT, Richard John
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    United KingdomBritish127468180001
    LAVELLE, Dominic Joseph
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    United KingdomBritish137285750001
    LOMBARDO, Marcello
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    EnglandBritish135699240001
    MALONE, Desmond Philip
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    Director
    1 Morpeth
    B77 1JF Tamworth
    Staffordshire
    EnglandBritish87170450001
    REYNOLDS, Julia
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    Director
    Cob Drive
    Swan Valley
    NN4 9BB Northampton
    440-450
    EnglandBritish127468460001
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Director
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    EnglandBritish124619670001
    SPURLING, Anthony James
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    Director
    Park Cottage 49 Park St Lane
    Park Street
    AL2 2JA St Albans
    Hertfordshire
    British5224490001
    WALKER, Graeme
    3 Carrock Close
    Oakerside Park
    SR8 1EE Peterlee
    County Durham
    Director
    3 Carrock Close
    Oakerside Park
    SR8 1EE Peterlee
    County Durham
    British57477120001
    WILKINSON, John Richard
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    Director
    Abbey Cottage 1 Elm Lane
    Well End
    SL8 5PF Bourne End
    Buckinghamshire
    United KingdomBritish2545190001

    Does ALL AMERICAN FOOTWEAR CORPORATION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Nov 18, 2009
    Delivered On Nov 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 23, 2009Registration of a charge (MG01)
    Guarantee & debenture
    Created On Dec 07, 1999
    Delivered On Dec 14, 1999
    Outstanding
    Amount secured
    All present and future obligations and liabilities ( whether actual or contingent and whether owed jointly or severally or as principal debtor, guarantor, surety or otherwise or as the equivalent obligor under the laws of any other jurisdiction) of each obligor to the security trustee and the secured parties
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and for Each of the Secured Parties
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    Legal mortgage
    Created On Jul 25, 1996
    Delivered On Aug 08, 1996
    Satisfied
    Amount secured
    All moneys due or to become due from blacks leisure group PLC to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a unit 2 northumberland way stephenson industrial estate washington tyne & wear t/n TY244423 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 1996Registration of a charge (395)
    • Oct 03, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge over deposit
    Created On May 21, 1993
    Delivered On Jun 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time standing to the company's account with the bank please see form 395 M42 for full details.
    Persons Entitled
    • Mees Pierson N.V.
    Transactions
    • Jun 02, 1993Registration of a charge (395)
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 1990
    Delivered On Jan 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc for full details) (M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank Mees & Hope Nv
    Transactions
    • Jan 04, 1991Registration of a charge
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Assignment of resale contracts for goods
    Created On Oct 30, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in any contract please see 395 for full details.
    Persons Entitled
    • I B Finance (UK) PLC
    Transactions
    • Nov 08, 1990Registration of a charge
    • Jun 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts, uncalled capital.
    Persons Entitled
    • I B Finance (UK) PLC.
    Transactions
    • Nov 08, 1990Registration of a charge
    • Jun 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 24, 1990
    Delivered On Oct 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 2 stephenson industrial estate washington, tyne & wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 11, 1990Registration of a charge
    • Nov 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 1989
    Delivered On Nov 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Stocks, shares, bonds and securities.
    Persons Entitled
    • D. Q. Henriques Limited
    Transactions
    • Nov 28, 1989Registration of a charge
    Mortgage debenture
    Created On Apr 03, 1989
    Delivered On Apr 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1989Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0